Search icon

FORD MOTOR SERVICE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: FORD MOTOR SERVICE COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 15 Sep 1997 (28 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 371023
Place of Formation: MICHIGAN
File Number: 371023
Principal Address: TAX DEPT., FORD WHQ, ROOM 612 1 AMERICAN ROAD DEARBORN, MI 48126
Mailing Address: TAX DEPT 1 AMERICAN RD RM 612 DEARBORN, MI 48126-2701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

President

Name Role Address Appointed On Resigned On
Lisa Sabo President ONE AMERICAN ROAD, DEARBORN, MI 48126 2021-08-23 No data
Mark Bardusch President ONE AMERICAN ROAD, DEARBORN, MI 48126 2020-08-28 2021-08-23
Dan Hutko President ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12 No data

Treasurer

Name Role Address Appointed On
Tabyas Owens Treasurer ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Erik Schwartz Treasurer ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12

Director

Name Role Address Appointed On
Alicon Owen-Schmall Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Tabyas Owens Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Lisa Sabo Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Dan Hutko Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12
Erik Schwartz Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12

Secretary

Name Role Address Appointed On
Brittany Schultz Secretary ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
James Meyers Secretary ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12

Vice President

Name Role Address Appointed On
Alicon Owen-Schmall Vice President ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006276056 2025-05-27
Annual Report 0005898586 2024-09-12
Annual Report 0005398918 2023-09-12
Annual Report 0004915781 2022-09-15
Registered Agent Name/Address Change (mass change) 0004898458 2022-09-12

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Other Contract
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Lisa Crabtree
Party Role:
Defendant
Party Name:
Bryan Deboer
Party Role:
Defendant
Party Name:
Lisa Drake
Party Role:
Defendant
Party Name:
James D. Farley
Party Role:
Defendant
Party Name:
Ford Motor Company
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2024-07-30
Opinion Notes:
ORDER ADOPTING FINDINGS AND RECOMMENDATIONS OF MAGISTRATE JUDGE. IT IS ORDERED that: Plaintiff's Objections to United States Magistrate Judge Debora K. Grasham's Report& Recommendation (Dkt. 225) are OVERRULED. The Court adopts the Report & Recommendation (Dkt. 224) in its entirety. Defendant Ford Motor Company's Motion for Attorney Fees and Costs (Dkt. 216) is therefore GRANTED in part in the amount of $27,876.23. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
PDF File:
Opinion Date:
2024-06-25
Opinion Notes:
REPORT AND RECOMMENDATIONS re 216 MOTION FOR ATTORNEY FEES AND COSTS. Objections to R&R due by 7/9/2024. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
PDF File:
Opinion Date:
2024-04-04
Opinion Notes:
ORDER ADOPTING FINDINGS AND RECOMMENDATIONS OF MAGISTRATE JUDGE - Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Jul 2025

Sources: Idaho Secretary of State